About

Registered Number: 03871331
Date of Incorporation: 04/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 5 Aldermanbury Square, 13th Floor, London, EC2V 7HR,

 

Having been setup in 1999, Lock Inspection Investments Ltd has its registered office in London, it's status is listed as "Dissolved". There are no directors listed for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 07 October 2015
AD01 - Change of registered office address 04 May 2015
AR01 - Annual Return 31 December 2014
RESOLUTIONS - N/A 16 September 2014
SH01 - Return of Allotment of shares 16 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 26 December 2013
AA - Annual Accounts 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
AP04 - Appointment of corporate secretary 07 November 2012
TM01 - Termination of appointment of director 06 November 2012
AD01 - Change of registered office address 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AP01 - Appointment of director 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 11 November 2011
TM01 - Termination of appointment of director 08 September 2011
RESOLUTIONS - N/A 12 July 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 11 May 2010
AUD - Auditor's letter of resignation 18 January 2010
MISC - Miscellaneous document 18 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 18 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 04 August 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 30 November 2004
RESOLUTIONS - N/A 15 November 2004
395 - Particulars of a mortgage or charge 20 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 11 November 2002
AUD - Auditor's letter of resignation 15 August 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
395 - Particulars of a mortgage or charge 10 March 2000
MEM/ARTS - N/A 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
225 - Change of Accounting Reference Date 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
RESOLUTIONS - N/A 02 March 2000
CERTNM - Change of name certificate 29 February 2000
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2004 Fully Satisfied

N/A

Guarantee and debenture 29 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.